What state, county and municipal workers make

Excluding New York City, more than half a million state, county and municipal workers in New York made $29 billion in the fiscal year that ended on March 31, 2017, according to data provided by the Office of State Comptroller. That represents a 2.8 percent increase from the year before. Data for the 2015-16 year were also included in the table below.

You can also see this list of more than 500,000 government employees rounded up into a a database of more than 3,000 governmental units in New York State.

The data below, which cover active employees enrolled in the New York State and Local Retirement System, were obtained via a Freedom of Information Law request. You can read more here. This database was posted on Nov. 28, 2017.

Clear Search
Name Employer name Amount Date Fiscal year Pension group
Name BUTLER, SCOTT Employer name Cornell University Amount $68,078.52 Date 08/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEFTON, TODD K Employer name Boces-Broome Delaware Tioga Amount $68,078.20 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTELLA, EDEN M Employer name HSC at Syracuse-Hospital Amount $68,077.53 Date 03/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGAT, KULWANT K Employer name Taconic DDSO Amount $68,077.47 Date 08/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACCHI, MARIO A Employer name Town of Clarkstown Amount $68,076.98 Date 06/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALANO, MICHAEL A Employer name Town of Henrietta Amount $68,076.53 Date 03/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, MICHELE L Employer name SUNY Albany Amount $68,076.25 Date 02/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLINGFORD, RENEE M Employer name SUNY Albany Amount $68,076.25 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIANO-CARPIO, ISABELLA Employer name Yonkers City School Dist Amount $68,076.20 Date 12/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITAL, MARIE Employer name Long Island Dev Center Amount $68,075.99 Date 02/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUKKATT, SANGEETHA L Employer name Fishkill Corr Facility Amount $68,075.87 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMAJER, TRACEY M Employer name Dpt Environmental Conservation Amount $68,075.48 Date 01/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVAREZ, SUSANA Employer name Brentwood UFSD Amount $68,075.32 Date 11/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROPHETER, TODD S Employer name City of Jamestown Amount $68,075.26 Date 01/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, MARK W Employer name Department of Health Amount $68,073.86 Date 02/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTMAN, CHRISTOPHER W Employer name Attica Corr Facility Amount $68,073.71 Date 01/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALI, SUE ELLEN Employer name Children & Family Services Amount $68,073.68 Date 09/13/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASPER, EDWARD R Employer name Mahopac CSD Amount $68,073.41 Date 09/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUMADUE, SUSAN A Employer name City of Buffalo Amount $68,073.40 Date 01/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CANN, JAMES A Employer name Monroe County Amount $68,072.82 Date 11/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ROBERT M Employer name City of Jamestown Amount $68,072.69 Date 01/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, SCOTT T Employer name Town of Lansing Amount $68,072.31 Date 05/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEWELL, TIMOTHY J Employer name Tioga County Amount $68,072.19 Date 06/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROCKUP, JESSICA L Employer name Department of Transportation Amount $68,072.12 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIER, NICOLAS A Employer name City of Ithaca Amount $68,072.01 Date 02/28/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHARBAUGH, MICHAEL R Employer name Cattaraugus County Amount $68,071.95 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUNIHAN, WILLIAM T Employer name Albany County Amount $68,071.72 Date 07/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, DIANNE Employer name NYS Office People Devel Disab Amount $68,071.57 Date 09/25/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIRRO, JOSEPH T Employer name Onondaga County Water Authority Amount $68,071.56 Date 09/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAKOWIAK, DARYL A Employer name Erie County Medical Center Corp. Amount $68,071.14 Date 08/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUSTMAN, ELENA J Employer name Nassau Health Care Corp. Amount $68,071.08 Date 07/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, ARLENNE Employer name Westchester County Amount $68,070.88 Date 08/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEFANO, PETER J Employer name Rochester City School Dist Amount $68,070.80 Date 12/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENIZZI, JAMES L Employer name North Babylon UFSD Amount $68,070.78 Date 11/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONDI, ALICIA E Employer name Division of State Police Amount $68,070.70 Date 01/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOWER, MARY M Employer name Finger Lakes DDSO Amount $68,070.40 Date 07/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, MAX M Employer name Cattaraugus County Amount $68,069.24 Date 10/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHARD, THERESA M Employer name Boces Wash'sar'War'Ham'Essex Amount $68,069.00 Date 03/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSARIA, DORRIE A Employer name Metropolitan Trans Authority Amount $68,068.89 Date 03/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMS, MICHAEL D Employer name Onondaga County Amount $68,068.88 Date 11/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, ALEXANDER, JR Employer name Metro New York DDSO Amount $68,068.64 Date 09/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHILDROSE, LINDSAY S Employer name Department of Civil Service Amount $68,068.05 Date 05/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRECHTEL, MICHAEL L Employer name Ninth Judicial Dist Amount $68,067.90 Date 08/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEMIS, DMITRY Employer name Department of Law Amount $68,067.87 Date 08/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CHARLENE Employer name Bernard Fineson Dev Center Amount $68,066.15 Date 02/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRISWOLD, SUSIE Employer name Thruway Authority Amount $68,066.00 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, JAMES R, JR Employer name Monroe County Amount $68,065.98 Date 02/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADY, MICHAEL S Employer name City of Jamestown Amount $68,065.94 Date 02/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENOVESE, JOSEPH P Employer name Oceanside Library Amount $68,065.86 Date 11/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, LYNN Employer name Westhampton Beach UFSD Amount $68,065.24 Date 09/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIDY, JAMES A Employer name Department of Tax & Finance Amount $68,065.19 Date 03/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACHEY, CORY L, MS Employer name Roswell Park Cancer Institute Amount $68,065.02 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, ROY D Employer name Five Points Corr Facility Amount $68,063.60 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUSCO, CHARLES J Employer name Dept Labor - Manpower Amount $68,063.44 Date 02/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, EMMA L Employer name Western New York DDSO Amount $68,063.44 Date 09/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, LEAH W Employer name Albany County Amount $68,063.39 Date 08/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEARY, SEAN P Employer name Coxsackie Corr Facility Amount $68,062.50 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADDEN, BRIAN W Employer name Town of Islip Amount $68,061.81 Date 03/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPPOLA, JAMES A Employer name Village of Garden City Amount $68,061.81 Date 09/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, MATTHEW R Employer name Orleans Corr Facility Amount $68,061.70 Date 03/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACIUSKA, ANNA M Employer name Village of Freeport Amount $68,061.11 Date 01/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIS, JEREMY D Employer name Allegany County Amount $68,060.64 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name IGNERI, KELLIE ANN Employer name Nassau Health Care Corp. Amount $68,060.60 Date 10/15/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BEAN, CARL-ANN M Employer name Port Authority of NY & NJ Amount $68,060.47 Date 01/08/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WALKER, GWENDOLYN L Employer name Finger Lakes DDSO Amount $68,060.09 Date 10/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENZINA, NATALYA Employer name Department of Tax & Finance Amount $68,059.95 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CULLOUGH, MICHELE A Employer name Div Alcoholic Beverage Control Amount $68,059.61 Date 01/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANG, LILI Employer name White Plains City School Dist Amount $68,059.52 Date 09/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, MADONNA Q Employer name White Plains City School Dist Amount $68,059.52 Date 08/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, GEORGE H Employer name Metro New York DDSO Amount $68,059.49 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, JENNIFER J Employer name HSC at Syracuse-Hospital Amount $68,059.34 Date 05/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMES, TIANA M Employer name Metropolitan Trans Authority Amount $68,059.09 Date 04/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLE, LINDSAY K Employer name Energy Research Dev Authority Amount $68,058.95 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC DONALD, GAYLE M Employer name Office of Technology-Inst Amount $68,058.33 Date 04/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIPLEY, JEFFERY L, JR Employer name Southport Correction Facility Amount $68,058.25 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VER HAGUE, DANA L Employer name City of Dunkirk Amount $68,058.20 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, STEPHEN M Employer name Department of Transportation Amount $68,057.88 Date 09/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERLING, JOHN P Employer name Village of Mineola Amount $68,057.83 Date 10/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIE, DAWN B Employer name Brooklyn DDSO Amount $68,057.70 Date 03/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALLS, ELIJAH B Employer name Central NY DDSO Amount $68,057.45 Date 03/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KULESHOVA, IRINA Employer name HSC at Brooklyn-Hospital Amount $68,057.20 Date 03/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUKOWSKI, MARK C Employer name Division of The Budget Amount $68,057.05 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLE, MATTHEW J Employer name Coxsackie Corr Facility Amount $68,056.91 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE PAGE, MICHAEL L Employer name Attica Corr Facility Amount $68,056.46 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, ROBERT A Employer name Nassau County Amount $68,056.38 Date 02/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTE, WINSTON L Employer name Dept Transportation Region 10 Amount $68,056.35 Date 06/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTEN, JENEVA C Employer name Town of Greenburgh Amount $68,055.53 Date 05/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUETHER, SHARON E Employer name Town of Bethlehem Amount $68,054.95 Date 04/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JABLONKA, STANLEY F Employer name Fishkill Corr Facility Amount $68,054.54 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIRK, ROBERT E Employer name Ulster County Amount $68,054.53 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, CLIFFORD F Employer name Bethlehem CSD Amount $68,053.40 Date 11/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWLIK, PAUL E Employer name Thruway Authority Amount $68,052.93 Date 01/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALGADO, ANA M Employer name Nassau County Amount $68,052.83 Date 11/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALY, TIMOTHY T Employer name Town of West Seneca Amount $68,052.52 Date 04/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHUR, SHOBHA Employer name Temporary & Disability Assist Amount $68,052.39 Date 04/10/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISCUM, SHARON E Employer name Off of The State Comptroller Amount $68,052.23 Date 09/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTHBERT, GREGORY K Employer name Dept of Agriculture & Markets Amount $68,052.22 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, JASON W Employer name Village of Pleasantville Amount $68,052.13 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZOSTAK, JOSEPH J Employer name Town of Greece Amount $68,051.93 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, MICHAEL G Employer name Westchester County Amount $68,051.70 Date 11/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP